GROSVENOR RESIDENTIAL GP LIMITED
GROSVENOR FIFTY FOUR LIMITED

Hellopages » Greater London » Westminster » W1K 3JP

Company number 06083335
Status Active
Incorporation Date 5 February 2007
Company Type Private Limited Company
Address 70 GROSVENOR STREET, LONDON, W1K 3JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Full accounts made up to 31 December 2015; Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016. The most likely internet sites of GROSVENOR RESIDENTIAL GP LIMITED are www.grosvenorresidentialgp.co.uk, and www.grosvenor-residential-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Grosvenor Residential Gp Limited is a Private Limited Company. The company registration number is 06083335. Grosvenor Residential Gp Limited has been working since 05 February 2007. The present status of the company is Active. The registered address of Grosvenor Residential Gp Limited is 70 Grosvenor Street London W1k 3jp. . SORRELL, Lisa is a Secretary of the company. DAVIS, Robert Richard is a Director of the company. WRIGHT, David Robert is a Director of the company. Secretary DUNCAN, Virginia has been resigned. Secretary HINCHLIFFE, Caroline has been resigned. Secretary ROBINSON, Katharine Emma has been resigned. Secretary TOLHURST, Caroline Mary has been resigned. Secretary WATSON-BROCK, Leonie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEEVOR, Stuart Robert Hartley has been resigned. Director CHRISTIE, Antony has been resigned. Director HANDLEY, Richard Simon has been resigned. Director HOWARD, Mervyn has been resigned. Director HYEST, Sebastien Dominique has been resigned. Director JUKES, Christopher James has been resigned. Director MALLETT, Richard Brian has been resigned. Director MALLETT, Richard Brian has been resigned. Director MALLETT, Richard Brian has been resigned. Director MILLARD, Christopher has been resigned. Director PRESTON, Mark Robin has been resigned. Director PRESTON, Nicholas Oliver has been resigned. Director WILLIAMS, Raymond Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SORRELL, Lisa
Appointed Date: 12 March 2014

Director
DAVIS, Robert Richard
Appointed Date: 04 July 2007
57 years old

Director
WRIGHT, David Robert
Appointed Date: 31 October 2013
44 years old

Resigned Directors

Secretary
DUNCAN, Virginia
Resigned: 19 February 2014
Appointed Date: 20 September 2013

Secretary
HINCHLIFFE, Caroline
Resigned: 31 December 2009
Appointed Date: 01 July 2008

Secretary
ROBINSON, Katharine Emma
Resigned: 04 August 2010
Appointed Date: 31 December 2009

Secretary
TOLHURST, Caroline Mary
Resigned: 01 July 2008
Appointed Date: 05 February 2007

Secretary
WATSON-BROCK, Leonie
Resigned: 20 September 2013
Appointed Date: 04 August 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 2007
Appointed Date: 05 February 2007

Director
BEEVOR, Stuart Robert Hartley
Resigned: 17 March 2011
Appointed Date: 04 July 2007
68 years old

Director
CHRISTIE, Antony
Resigned: 10 October 2012
Appointed Date: 10 April 2012
61 years old

Director
HANDLEY, Richard Simon
Resigned: 04 July 2007
Appointed Date: 05 February 2007
71 years old

Director
HOWARD, Mervyn
Resigned: 27 February 2013
Appointed Date: 04 July 2007
66 years old

Director
HYEST, Sebastien Dominique
Resigned: 08 October 2015
Appointed Date: 27 February 2013
51 years old

Director
JUKES, Christopher James
Resigned: 31 October 2013
Appointed Date: 27 February 2013
47 years old

Director
MALLETT, Richard Brian
Resigned: 27 August 2013
Appointed Date: 19 August 2013
58 years old

Director
MALLETT, Richard Brian
Resigned: 05 August 2013
Appointed Date: 19 July 2013
58 years old

Director
MALLETT, Richard Brian
Resigned: 27 February 2013
Appointed Date: 04 July 2007
58 years old

Director
MILLARD, Christopher
Resigned: 10 April 2012
Appointed Date: 11 May 2011
56 years old

Director
PRESTON, Mark Robin
Resigned: 04 July 2007
Appointed Date: 20 February 2007
57 years old

Director
PRESTON, Nicholas Oliver
Resigned: 31 January 2016
Appointed Date: 10 October 2012
57 years old

Director
WILLIAMS, Raymond Charles
Resigned: 04 July 2007
Appointed Date: 20 February 2007
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 2007
Appointed Date: 05 February 2007

GROSVENOR RESIDENTIAL GP LIMITED Events

16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

12 May 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016
08 Oct 2015
Termination of appointment of Sebastien Dominique Hyest as a director on 8 October 2015
08 Jul 2015
Full accounts made up to 31 December 2014
...
... and 60 more events
26 Feb 2007
New secretary appointed
26 Feb 2007
New director appointed
26 Feb 2007
Secretary resigned
26 Feb 2007
Director resigned
05 Feb 2007
Incorporation